About

Registered Number: 01720740
Date of Incorporation: 05/05/1983 (41 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 6 months ago)
Registered Address: Orchard House Orchard Way, Uxbridge, Middlesex, UB8 2BP

 

Courtyard Services Ltd was registered on 05 May 1983, it's status is listed as "Dissolved". Courtyard Services Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 29 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 20 July 2006
287 - Change in situation or address of Registered Office 24 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 29 June 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 06 July 1999
287 - Change in situation or address of Registered Office 02 May 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 13 January 1997
288 - N/A 07 August 1996
363s - Annual Return 03 July 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
CERTNM - Change of name certificate 03 May 1996
287 - Change in situation or address of Registered Office 29 February 1996
288 - N/A 29 February 1996
CERTNM - Change of name certificate 20 February 1996
287 - Change in situation or address of Registered Office 05 October 1995
AA - Annual Accounts 01 September 1995
363a - Annual Return 31 August 1995
CERTNM - Change of name certificate 14 June 1995
CERTNM - Change of name certificate 14 June 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 02 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1994
395 - Particulars of a mortgage or charge 20 December 1993
363s - Annual Return 04 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1993
123 - Notice of increase in nominal capital 31 October 1993
MEM/ARTS - N/A 25 October 1993
RESOLUTIONS - N/A 15 October 1993
RESOLUTIONS - N/A 15 October 1993
RESOLUTIONS - N/A 15 October 1993
AA - Annual Accounts 14 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 29 September 1992
288 - N/A 21 April 1992
AA - Annual Accounts 21 April 1992
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
363b - Annual Return 18 November 1991
395 - Particulars of a mortgage or charge 09 September 1991
288 - N/A 07 January 1991
AUD - Auditor's letter of resignation 02 January 1991
287 - Change in situation or address of Registered Office 22 November 1990
288 - N/A 22 November 1990
288 - N/A 14 November 1990
288 - N/A 14 November 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AUD - Auditor's letter of resignation 04 July 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
363 - Annual Return 22 April 1987
AA - Annual Accounts 10 October 1986
288 - N/A 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 1993 Outstanding

N/A

Debenture 22 August 1991 Fully Satisfied

N/A

Debenture 22 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.